Teddington
Middlesex
TW11 0DR
Director Name | Mrs Emma Suzanne Farrah Holmes |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2013(same day as company formation) |
Role | Interior Design |
Country of Residence | England |
Correspondence Address | 14 Sandy Lane Teddington Middlesex TW11 0DR |
Registered Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames Surrey KT1 4EQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
50 at £1 | Christopher Gorham Holmes 50.00% Ordinary |
---|---|
50 at £1 | Emma Suzanne Farrah Holmes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,465 |
Cash | £1,043 |
Current Liabilities | £395,888 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
24 June 2015 | Delivered on: 26 June 2015 Persons entitled: Amicus Finance PLC Classification: A registered charge Particulars: F/H 25 victoria road kingston-upon-thames t/no SGL739377. Outstanding |
---|---|
25 June 2014 | Delivered on: 3 July 2014 Satisfied on: 1 December 2015 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 25 victoria road kingston upon thames. Fully Satisfied |
27 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 April 2018 | Return of final meeting in a members' voluntary winding up (8 pages) |
11 January 2018 | Liquidators' statement of receipts and payments to 8 November 2017 (9 pages) |
9 November 2017 | Registered office address changed from 60 Old London Road Kingston upon Thames Surrey KT2 6QZ to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 9 November 2017 (2 pages) |
9 November 2017 | Registered office address changed from 60 Old London Road Kingston upon Thames Surrey KT2 6QZ to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 9 November 2017 (2 pages) |
28 November 2016 | Registered office address changed from 14 Sandy Lane Teddington Middlesex TW11 0DR to 60 Old London Road Kingston upon Thames Surrey KT2 6QZ on 28 November 2016 (2 pages) |
28 November 2016 | Registered office address changed from 14 Sandy Lane Teddington Middlesex TW11 0DR to 60 Old London Road Kingston upon Thames Surrey KT2 6QZ on 28 November 2016 (2 pages) |
22 November 2016 | Appointment of a voluntary liquidator (1 page) |
22 November 2016 | Resolutions
|
22 November 2016 | Appointment of a voluntary liquidator (1 page) |
22 November 2016 | Resolutions
|
22 November 2016 | Declaration of solvency (3 pages) |
22 November 2016 | Declaration of solvency (3 pages) |
12 November 2016 | Satisfaction of charge 087227270002 in full (4 pages) |
12 November 2016 | Satisfaction of charge 087227270002 in full (4 pages) |
10 November 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
4 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
4 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
1 December 2015 | Satisfaction of charge 087227270001 in full (4 pages) |
1 December 2015 | Satisfaction of charge 087227270001 in full (4 pages) |
24 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
8 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
8 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
26 June 2015 | Registration of charge 087227270002, created on 24 June 2015 (39 pages) |
26 June 2015 | Registration of charge 087227270002, created on 24 June 2015 (39 pages) |
6 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
3 July 2014 | Registration of charge 087227270001 (6 pages) |
3 July 2014 | Registration of charge 087227270001 (6 pages) |
9 October 2013 | Current accounting period extended from 31 October 2014 to 30 November 2014 (1 page) |
9 October 2013 | Current accounting period extended from 31 October 2014 to 30 November 2014 (1 page) |
8 October 2013 | Incorporation Statement of capital on 2013-10-08
|
8 October 2013 | Incorporation Statement of capital on 2013-10-08
|